Search icon

W.J. MORRIS EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.J. MORRIS EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1078967
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 5 CAMPION LANE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 210 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. MORRIS Chief Executive Officer 210 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
WILLIAM J MORRIS DOS Process Agent 5 CAMPION LANE, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141680055
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 210 OLD GICK ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-05-28 Address 5 CAMPION LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-12-11 2020-05-19 Address 2 CAMPION LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-05-11 2017-12-11 Address 61 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1996-05-17 2012-05-11 Address 10 MYSTIC LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000728 2024-05-28 BIENNIAL STATEMENT 2024-05-28
221115001395 2022-11-15 BIENNIAL STATEMENT 2022-05-01
200519060100 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180508006122 2018-05-08 BIENNIAL STATEMENT 2018-05-01
171211006289 2017-12-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
269500.00
Total Face Value Of Loan:
269500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-07
Type:
Planned
Address:
20 OLD GICK RD., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-11-01
Type:
Planned
Address:
WJ GRANDE INDUSTRIAL PK.,SARATOGA SPRINGS, N.Y., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-11
Type:
Prog Related
Address:
ROUTE 29, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269500
Current Approval Amount:
269500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
270997.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
20
Drivers:
12
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State